ZENITH LAX LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-06-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND CHARLES WOOD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

18/11/1618 November 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 COMPANY NAME CHANGED POWERSTOP LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR RAYMOND CHARLES WOOD

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company